CAPATEX LIMITED

Register to unlock more data on OkredoRegister

CAPATEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03025039

Incorporation date

22/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

127 North Gate, New Basford, Nottingham, Nottinghamshire NG7 7FZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1995)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/03/2026
Termination of appointment of Peter Alec Strauss as a director on 2026-03-01
dot icon24/07/2025
Termination of appointment of Andrew David Stredder as a director on 2025-07-24
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2023
Cessation of Gabriel Yves Strauss as a person with significant control on 2023-03-10
dot icon10/03/2023
Notification of Pop Ark Limited as a person with significant control on 2023-03-10
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon25/05/2022
Satisfaction of charge 1 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/08/2015
Director's details changed for Peter Alec Strauss on 2015-08-10
dot icon10/08/2015
Director's details changed for Mr Gabriel Yves Strauss on 2015-08-10
dot icon10/08/2015
Secretary's details changed for Mr Gabriel Yves Strauss on 2015-08-10
dot icon10/08/2015
Director's details changed for Andrew David Stredder on 2015-08-10
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon06/02/2013
Director's details changed for Andrew David Stredder on 2012-11-30
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/02/2012
Director's details changed for Mr Gabriel Yves Strauss on 2011-07-01
dot icon24/02/2012
Director's details changed for Andrew David Stredder on 2011-09-01
dot icon24/11/2011
Appointment of Andrew David Stredder as a director
dot icon24/11/2011
Termination of appointment of Catherine Strauss as a director
dot icon03/06/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon07/04/2011
Secretary's details changed for Gabriel Yves Strauss on 2010-08-13
dot icon06/04/2011
Director's details changed for Gabriel Yves Strauss on 2010-08-13
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon14/05/2010
Director's details changed for Peter Alec Strauss on 2010-02-22
dot icon14/05/2010
Director's details changed for Gabriel Yves Strauss on 2010-02-22
dot icon14/05/2010
Director's details changed for Catherine Henriette Strauss on 2010-02-22
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/05/2009
Return made up to 22/02/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/07/2008
Return made up to 22/02/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/04/2007
Return made up to 22/02/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-05-31
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon01/03/2005
Return made up to 22/02/05; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2004-05-31
dot icon13/03/2004
Return made up to 22/02/04; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2003-05-31
dot icon10/03/2003
Registered office changed on 10/03/03 from: charnwood house gregory boulevard nottingham NG7 6NX
dot icon06/03/2003
Return made up to 22/02/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-05-31
dot icon23/08/2002
Registered office changed on 23/08/02 from: sherwood house 7 gregory boulevard nottingham nottinghamshire NG7 6LB
dot icon13/03/2002
Return made up to 22/02/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2001-05-31
dot icon05/03/2001
Return made up to 22/02/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-05-31
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Return made up to 22/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: 400 derby road nottingham NG7 2GQ
dot icon17/04/1999
Auditor's resignation
dot icon10/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/02/1999
Return made up to 22/02/99; full list of members
dot icon06/06/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 22/02/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-05-31
dot icon26/02/1997
Return made up to 22/02/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-05-31
dot icon16/05/1996
Accounting reference date shortened from 31/07 to 31/05
dot icon22/02/1996
Return made up to 22/02/96; full list of members
dot icon06/06/1995
Accounting reference date notified as 31/07
dot icon05/05/1995
New director appointed
dot icon20/03/1995
Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
500.64K
-
0.00
194.76K
-
2022
19
678.68K
-
0.00
791.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strauss, Gabriel Yves
Director
01/02/2000 - Present
23
Strauss, Peter Alec
Director
06/04/1995 - 01/03/2026
2
Stredder, Andrew David
Director
01/09/2011 - 24/07/2025
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPATEX LIMITED

CAPATEX LIMITED is an(a) Active company incorporated on 22/02/1995 with the registered office located at 127 North Gate, New Basford, Nottingham, Nottinghamshire NG7 7FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPATEX LIMITED?

toggle

CAPATEX LIMITED is currently Active. It was registered on 22/02/1995 .

Where is CAPATEX LIMITED located?

toggle

CAPATEX LIMITED is registered at 127 North Gate, New Basford, Nottingham, Nottinghamshire NG7 7FZ.

What does CAPATEX LIMITED do?

toggle

CAPATEX LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

What is the latest filing for CAPATEX LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.